EZ FACILITY UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEZ FACILITY UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06049079
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EZ FACILITY UK LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EZ FACILITY UK LTD located?

    Registered Office Address
    Gladstone House
    Hithercroft Road
    OX10 9BT Wallingford
    Oxon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EZ FACILITY UK LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for EZ FACILITY UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Tracey Keates as a director on Apr 20, 2018

    1 pagesTM01

    Confirmation statement made on Jan 11, 2018 with updates

    4 pagesCS01

    Termination of appointment of Steve Mcnally as a secretary on Oct 17, 2017

    1 pagesTM02

    Appointment of Mr Thomas Baptie as a secretary on Oct 17, 2017

    2 pagesAP03

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Jul 26, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 11, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Jan 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 500
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Termination of appointment of Farley Noble as a secretary on Oct 01, 2015

    1 pagesTM02

    Termination of appointment of Adam Zeitsiff as a director on Jul 31, 2015

    1 pagesTM01

    Appointment of Mr Steve Mcnally as a secretary on Oct 01, 2015

    2 pagesAP03

    Appointment of Mr Jeffrey Raymond Mackinnon as a director on Oct 01, 2015

    2 pagesAP01

    Annual return made up to Jan 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 500
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jan 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 500
    SH01

    Who are the officers of EZ FACILITY UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAPTIE, Thomas
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    Secretary
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    239213920001
    MACKINNON, Jeffrey Raymond
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxon
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxon
    CanadaCanadian201747150001
    SYMONS, Barry Alan
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxon
    United Kingdom
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxon
    United Kingdom
    CanadaCanadian152285290002
    BAKER, Richard Lewis Raeburn
    Stoneswood Road
    Delph
    OL3 5DZ Oldham
    104
    Lancashire
    England
    Secretary
    Stoneswood Road
    Delph
    OL3 5DZ Oldham
    104
    Lancashire
    England
    British117996320004
    MCNALLY, Steve
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxon
    Secretary
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxon
    201747210001
    NOBLE, Farley
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxon
    United Kingdom
    Secretary
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxon
    United Kingdom
    168848220001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    150428520001
    ATABAKI, Karin
    2 Dale Street
    Chiswick
    W4 2BL London
    Director
    2 Dale Street
    Chiswick
    W4 2BL London
    British117996310001
    CULLEN, Richard A
    3-5 York Street
    Twickenham
    TW1 3J2 London
    Director
    3-5 York Street
    Twickenham
    TW1 3J2 London
    British117996300002
    KEATES, Tracey
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxon
    United Kingdom
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxon
    United Kingdom
    CanadaCanadian168057480001
    MCKEE, Jeffrey
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    CanadaCanadian108057930002
    ZEITSIFF, Adam
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxon
    United Kingdom
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxon
    United Kingdom
    UsaAmerican136221770001

    Who are the persons with significant control of EZ FACILITY UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jonas Computing (Uk) Limited
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    Apr 06, 2016
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number05301607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EZ FACILITY UK LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 11, 2012
    Delivered On May 23, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the agent and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge all rights title and interest in to and under all existing and future assets floating charge all of the companys assets and rights see image for full details.
    Persons Entitled
    • Bank of Montreal
    Transactions
    • May 23, 2012Registration of a charge (MG01)
    • Mar 03, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0